Search icon

CEA ENGINEERS, P.C.

Company Details

Name: CEA ENGINEERS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Feb 1988 (37 years ago)
Entity Number: 1231800
ZIP code: 12721
County: Orange
Place of Formation: New York
Principal Address: 25 DOGWOOD DRIVE, Bloomingburg, NY, United States, 12721
Address: 25 DOGWOOD DRIVE, BLOOMINGBURG, NY, United States, 12721

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN DRAGANCHUK Chief Executive Officer 25 DOGWOOD DRIVE, BLOOMINGBURG, NY, United States, 12721

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 DOGWOOD DRIVE, BLOOMINGBURG, NY, United States, 12721

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 25 DOGWOOD DRIVE, BLOOMINGBURG, NY, 12721, USA (Type of address: Chief Executive Officer)
2020-01-15 2024-02-02 Address 25 DOGWOOD DRIVE, BLOOMINGBURG, NY, 12721, USA (Type of address: Chief Executive Officer)
2019-03-26 2024-02-02 Address 25 DOGWOOD DRIVE, BLOOMINGBURG, NY, 12721, USA (Type of address: Service of Process)
2018-05-02 2020-01-15 Address 610 COUNTY ROUTE 1, UNIT 2F, PINE ISLAND, NY, 10969, USA (Type of address: Principal Executive Office)
2018-05-02 2019-03-26 Address 28 DOGWOOD DRIVE, BLOOMINGBURG, NY, 12721, USA (Type of address: Service of Process)
2018-05-02 2020-01-15 Address 610 COUNTY ROUTE 1, UNIT 2F, PINE ISLAND, NY, 10969, USA (Type of address: Chief Executive Officer)
1994-05-09 2018-05-02 Address 70 HILLTOP ROAD, RAMSEY, NJ, 07446, USA (Type of address: Principal Executive Office)
1994-05-09 2018-05-02 Address 70 HILLTOP ROAD, RAMSEY, NJ, 07446, USA (Type of address: Chief Executive Officer)
1988-02-02 2018-05-02 Address 14 ROANOKE DRIVE, MONROE, NY, 10950, USA (Type of address: Service of Process)
1988-02-02 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240202001167 2024-02-02 BIENNIAL STATEMENT 2024-02-02
230104002516 2023-01-04 BIENNIAL STATEMENT 2022-02-01
200203063403 2020-02-03 BIENNIAL STATEMENT 2020-02-01
200115002001 2020-01-15 AMENDMENT TO BIENNIAL STATEMENT 2018-02-01
190326000803 2019-03-26 CERTIFICATE OF CHANGE 2019-03-26
180502002032 2018-05-02 BIENNIAL STATEMENT 2018-02-01
040210002054 2004-02-10 BIENNIAL STATEMENT 2004-02-01
020208002761 2002-02-08 BIENNIAL STATEMENT 2002-02-01
000321002252 2000-03-21 BIENNIAL STATEMENT 2000-02-01
980202002113 1998-02-02 BIENNIAL STATEMENT 1998-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4867718308 2021-01-23 0202 PPS 25 Dogwood Dr, Bloomingburg, NY, 12721-5800
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bloomingburg, SULLIVAN, NY, 12721-5800
Project Congressional District NY-18
Number of Employees 1
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20931.88
Forgiveness Paid Date 2021-07-21
8701587101 2020-04-15 0202 PPP 25 Dogwood Drive, Bloomingburg, NY, 12721
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bloomingburg, SULLIVAN, NY, 12721-0001
Project Congressional District NY-18
Number of Employees 1
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20983.25
Forgiveness Paid Date 2021-01-07

Date of last update: 27 Feb 2025

Sources: New York Secretary of State